Search icon

HOUSE OF ONYX, INC.

Company Details

Name: HOUSE OF ONYX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1990 (34 years ago)
Organization Date: 19 Dec 1990 (34 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0280645
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 120 North Main St, Greenville, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2018 611190976 2019-10-28 HOUSE OF ONYX, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2018 611190976 2019-09-18 HOUSE OF ONYX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2017 611190976 2018-07-16 HOUSE OF ONYX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2016 611190976 2017-07-06 HOUSE OF ONYX, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2015 611190976 2016-06-23 HOUSE OF ONYX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2014 611190976 2015-06-17 HOUSE OF ONYX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing SHELIA RECTOR
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2013 611190976 2014-07-23 HOUSE OF ONYX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing CHARLOTTE LEWIS
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2012 611190976 2013-06-11 HOUSE OF ONYX, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing CHARLOTTE LEWIS
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2011 611190976 2012-05-15 HOUSE OF ONYX, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Plan administrator’s name and address

Administrator’s EIN 611190976
Plan administrator’s name HOUSE OF ONYX, INC.
Plan administrator’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345
Administrator’s telephone number 2703382363

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing CHARLOTTE LEWIS
Valid signature Filed with authorized/valid electronic signature
HOUSE OF ONYX, INC. 401K RETIREMENT PLAN 2010 611190976 2011-07-07 HOUSE OF ONYX, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Plan administrator’s name and address

Administrator’s EIN 611190976
Plan administrator’s name HOUSE OF ONYX, INC.
Plan administrator’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345
Administrator’s telephone number 2703382363

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing CHARLOTTE LEWIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/06/20100706115029P040027623959001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448310
Sponsor’s telephone number 2703382363
Plan sponsor’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345

Plan administrator’s name and address

Administrator’s EIN 611190976
Plan administrator’s name HOUSE OF ONYX, INC.
Plan administrator’s address 120 NORTH MAIN STREET, GREENVILLE, KY, 42345
Administrator’s telephone number 2703382363

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing CHARLOTTE LEWIS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
AL MILLER Incorporator

Registered Agent

Name Role
AL MILLER Registered Agent

President

Name Role
CAROL RENEE GREEN President

Secretary

Name Role
SHELIA ONEIL RECTOR Secretary

Treasurer

Name Role
SHELIA ONEIL RECTOR Treasurer

Vice President

Name Role
CHARLES WAYNE GREEN Vice President

Director

Name Role
AL MILLER Director

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-05-12
Principal Office Address Change 2023-05-12
Annual Report 2022-02-23
Annual Report 2021-05-19
Annual Report Amendment 2020-12-29
Annual Report Amendment 2020-12-29
Annual Report 2020-09-10
Annual Report 2019-06-24
Annual Report 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898277007 2020-04-09 0457 PPP 120 N Main St PO BOX 260, GREENVILLE, KY, 42345-1504
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43763.47
Loan Approval Amount (current) 43763.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-1504
Project Congressional District KY-02
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44032.05
Forgiveness Paid Date 2020-11-27
3288768302 2021-01-21 0457 PPS 120 N Main St, Greenville, KY, 42345-1504
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34119.62
Loan Approval Amount (current) 34119.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1504
Project Congressional District KY-02
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34253.29
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State